About

Registered Number: 06624334
Date of Incorporation: 19/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (7 years and 5 months ago)
Registered Address: 75 Springfield Road, Chelmsford, CM2 6JB

 

Complete Street Work Services Ltd was founded on 19 June 2008 and has its registered office in Chelmsford, it has a status of "Dissolved". The company has 6 directors listed as Nagle, Irene Ann, Nagle, Paul John, Chalfen Secretaries Limited, Benson, Colin, Chalfen Nominees Limited, Hamm, Michael Geoffrey. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGLE, Paul John 30 June 2011 - 1
BENSON, Colin 19 June 2008 20 March 2012 1
CHALFEN NOMINEES LIMITED 19 June 2008 19 June 2008 1
HAMM, Michael Geoffrey 19 June 2008 20 March 2012 1
Secretary Name Appointed Resigned Total Appointments
NAGLE, Irene Ann 30 June 2011 - 1
CHALFEN SECRETARIES LIMITED 19 June 2008 19 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
LIQ14 - N/A 09 August 2017
RESOLUTIONS - N/A 02 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2016
4.20 - N/A 02 June 2016
AD01 - Change of registered office address 01 June 2016
AAMD - Amended Accounts 02 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 March 2012
CERTNM - Change of name certificate 26 March 2012
CONNOT - N/A 26 March 2012
AP01 - Appointment of director 20 March 2012
AP03 - Appointment of secretary 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 14 March 2011
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.